Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTS & ESSEX NEWSPAPERS LIMITED
Company Information for

HERTS & ESSEX NEWSPAPERS LIMITED

YATTENDON GROUP PLC, BARN CLOSE BURNT HILL, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX,
Company Registration Number
00940896
Private Limited Company
Active

Company Overview

About Herts & Essex Newspapers Ltd
HERTS & ESSEX NEWSPAPERS LIMITED was founded on 1968-10-21 and has its registered office in Thatcham. The organisation's status is listed as "Active". Herts & Essex Newspapers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERTS & ESSEX NEWSPAPERS LIMITED
 
Legal Registered Office
YATTENDON GROUP PLC
BARN CLOSE BURNT HILL
YATTENDON
THATCHAM
BERKSHIRE
RG18 0UX
Other companies in RG18
 
Filing Information
Company Number 00940896
Company ID Number 00940896
Date formed 1968-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTS & ESSEX NEWSPAPERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERTS & ESSEX NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-12-13
CATHERINE ELINOR FLEMING
Director 2012-12-13
EDWARD RICHARD ILIFFE
Director 2009-12-17
STEPHEN PAUL SADLER
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER RICHARD ILIFFE
Director 1996-07-26 2015-07-31
LISA JANE GORDON
Director 2009-12-17 2013-08-09
STUART JOHN FRANCIS SLADE
Company Secretary 2009-03-27 2012-12-13
RICKY ALLAN
Director 2012-10-29 2012-12-13
DAVID SIDNEY FORDHAM
Director 2000-01-28 2012-12-13
STUART JOHN FRANCIS SLADE
Director 2009-03-27 2012-12-13
AILEEN VALERIE BROWN
Director 2010-06-01 2012-10-29
COLIN GRANT
Director 2010-03-19 2012-10-26
GRAHAM WILLIAM AYRES
Director 2009-03-27 2012-09-04
RICKY ALLAN
Director 2008-07-23 2010-05-31
ANDREW JAMES FINCH
Company Secretary 2007-04-27 2009-03-27
ANDREW JAMES FINCH
Director 2007-07-25 2009-03-27
GRAHAM WILLIAM AYRES
Director 2003-01-01 2007-11-23
RICHARD GEORGE CAREY
Director 2004-11-25 2007-11-23
GRAHAM WILLIAM AYRES
Company Secretary 2006-11-06 2007-04-27
STUART JOHN FRANCIS SLADE
Company Secretary 2005-03-01 2006-11-06
GARY THOMAS MATTHEWS
Director 1996-11-21 2006-03-03
GRAHAM WILLIAM AYRES
Company Secretary 2003-01-01 2005-02-28
IAN MILLER RICHARD
Director 1992-10-04 2003-12-31
GARY THOMAS MATTHEWS
Company Secretary 2002-11-30 2002-12-31
PAUL DAVID BRUNT
Company Secretary 1999-04-12 2002-11-29
PAUL DAVID BRUNT
Director 1999-04-12 2002-11-29
JOHN LEWIS HOLLAND
Director 1992-10-04 1999-12-31
GRAHAM HERBERT
Director 1994-09-22 1999-05-07
JAMES PATRICK BRADLEY
Company Secretary 1993-09-24 1999-04-12
JAMES PATRICK BRADLEY
Director 1996-11-21 1999-04-12
NIGEL PETER HILLYARD
Director 1992-10-04 1996-11-25
TIMOTHY DENIS MORRIS
Director 1992-10-04 1996-02-16
JOHN ROBERT PRICHARD
Director 1992-10-04 1994-09-22
NIGEL PETER HILLYARD
Company Secretary 1992-10-04 1993-09-24
DEREK REGINALD DOUBLE
Director 1992-10-04 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELINOR FLEMING DEAN & DYBALL (PLYMOUTH) LIMITED Director 2015-05-21 CURRENT 1982-08-02 Active
CATHERINE ELINOR FLEMING TROON MARINA LIMITED Director 2015-05-21 CURRENT 1987-06-05 Liquidation
CATHERINE ELINOR FLEMING MDL MARINA CONSULTANCY LIMITED Director 2015-05-21 CURRENT 1935-09-18 Liquidation
CATHERINE ELINOR FLEMING BRIXHAM YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1978-08-08 Active
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED Director 2015-05-21 CURRENT 1988-10-24 Active
CATHERINE ELINOR FLEMING LIVEMINE LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING LOCKSET LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING Q.A.B. LIMITED Director 2015-05-21 CURRENT 1992-03-11 Liquidation
CATHERINE ELINOR FLEMING PORT PENLEE LIMITED Director 2015-05-21 CURRENT 1998-08-03 Active
CATHERINE ELINOR FLEMING PENTON HOOK MARINAS LIMITED Director 2015-05-21 CURRENT 1960-04-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA LIMITED Director 2015-05-21 CURRENT 1986-03-26 Liquidation
CATHERINE ELINOR FLEMING YG DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 1987-07-20 Active
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED Director 2015-05-21 CURRENT 1988-10-25 Active
CATHERINE ELINOR FLEMING WINDSOR MARINA LIMITED Director 2015-05-21 CURRENT 1987-04-24 Liquidation
CATHERINE ELINOR FLEMING SPARKES YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1955-12-10 Liquidation
CATHERINE ELINOR FLEMING SPARKES BOATYARD COMPANY LIMITED Director 2015-05-21 CURRENT 1963-07-03 Liquidation
CATHERINE ELINOR FLEMING PENTON HOOK HOLDINGS LIMITED Director 2015-05-21 CURRENT 1928-07-12 Active
CATHERINE ELINOR FLEMING NEWS MACHINE LIMITED Director 2015-05-21 CURRENT 1976-08-17 Liquidation
CATHERINE ELINOR FLEMING MDL BOAT SALES LIMITED Director 2015-05-21 CURRENT 1958-11-05 Liquidation
CATHERINE ELINOR FLEMING VILLAGE VOICE NEWSPAPERS LIMITED Director 2015-05-21 CURRENT 1963-01-22 Liquidation
CATHERINE ELINOR FLEMING THE BLACK COUNTRY BUGLE LIMITED Director 2015-05-21 CURRENT 1972-12-13 Liquidation
CATHERINE ELINOR FLEMING MDL DEVELOPMENTS OVERSEAS LIMITED Director 2015-05-21 CURRENT 1977-10-31 Liquidation
CATHERINE ELINOR FLEMING MDL ESTATES LIMITED Director 2015-05-21 CURRENT 1979-12-27 Active
CATHERINE ELINOR FLEMING MAILBOX DISTRIBUTION LIMITED Director 2015-05-21 CURRENT 1981-10-29 Liquidation
CATHERINE ELINOR FLEMING HAMBLE POINT MARINA LIMITED Director 2015-05-21 CURRENT 1978-07-31 Liquidation
CATHERINE ELINOR FLEMING MDL LEISURE LIMITED Director 2015-05-21 CURRENT 1982-05-12 Liquidation
CATHERINE ELINOR FLEMING TORQUAY YACHT HARBOURS LIMITED Director 2015-05-21 CURRENT 1982-07-27 Liquidation
CATHERINE ELINOR FLEMING HYTHE MARINA LIMITED Director 2015-05-21 CURRENT 1984-04-11 Active
CATHERINE ELINOR FLEMING COBB'S QUAY LIMITED Director 2015-05-21 CURRENT 1961-11-14 Liquidation
CATHERINE ELINOR FLEMING BRAY MARINA LIMITED Director 2015-05-21 CURRENT 1946-02-15 Liquidation
CATHERINE ELINOR FLEMING YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1994-04-29 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1998-05-18 Active
CATHERINE ELINOR FLEMING YOUR LEEK PAPER LIMITED Director 2012-12-17 CURRENT 2003-02-13 Liquidation
CATHERINE ELINOR FLEMING NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1991-12-19 Liquidation
CATHERINE ELINOR FLEMING BURTON DAILY MAIL LTD Director 2012-12-17 CURRENT 1938-07-01 Liquidation
CATHERINE ELINOR FLEMING BEDFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1983-11-11 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2012-12-17 CURRENT 1993-05-10 Liquidation
CATHERINE ELINOR FLEMING MK NEWS LIMITED Director 2012-12-17 CURRENT 1996-11-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FOUR LIMITED Director 2012-12-17 CURRENT 2000-10-05 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN THREE LIMITED Director 2012-12-17 CURRENT 2004-05-26 Liquidation
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSPAPERS LTD. Director 2012-12-17 CURRENT 1916-01-01 Active
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2012-12-17 CURRENT 1976-11-30 Liquidation
CATHERINE ELINOR FLEMING LSN MEDIA LIMITED Director 2012-12-17 CURRENT 1986-07-09 Active
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSLETTER LIMITED Director 2012-12-17 CURRENT 1975-04-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN SEVEN LIMITED Director 2012-12-17 CURRENT 1931-12-14 Liquidation
CATHERINE ELINOR FLEMING MK WEB LIMITED Director 2012-12-17 CURRENT 1998-10-22 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FIVE LIMITED Director 2012-12-17 CURRENT 2000-12-20 Liquidation
CATHERINE ELINOR FLEMING HBEA HOLDINGS LIMITED Director 2012-12-13 CURRENT 2006-10-02 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2012-12-13 CURRENT 1999-07-01 Liquidation
CATHERINE ELINOR FLEMING ACORN MAGAZINES LIMITED Director 2012-12-13 CURRENT 1990-03-28 Liquidation
CATHERINE ELINOR FLEMING ST. NEOTS WEEKLY NEWS LIMITED Director 2012-12-13 CURRENT 1969-08-27 Active - Proposal to Strike off
CATHERINE ELINOR FLEMING ILIFFE PRINT CAMBRIDGE LIMITED Director 2012-12-13 CURRENT 1929-07-11 Active
CATHERINE ELINOR FLEMING ILIFFE NEWS AND MEDIA LIMITED Director 2012-12-13 CURRENT 1961-03-08 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN ONE LIMITED Director 2012-12-13 CURRENT 1969-09-24 Active
CATHERINE ELINOR FLEMING MARLSTON TRADING LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2015-03-24
CATHERINE ELINOR FLEMING YATTENDON HOLDINGS PLC Director 2012-08-31 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING YATTENDON FARMS LIMITED Director 2012-08-30 CURRENT 1953-09-17 Active
CATHERINE ELINOR FLEMING PRESS OF GEOF.J.CLARK LIMITED Director 2012-08-30 CURRENT 1949-08-03 Liquidation
CATHERINE ELINOR FLEMING 00475198 LIMITED Director 2012-08-30 CURRENT 1949-11-19 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN TWO LIMITED Director 2012-08-30 CURRENT 1996-09-30 Liquidation
CATHERINE ELINOR FLEMING YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2012-08-30 CURRENT 1977-09-02 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE ADVERTISER LIMITED Director 2012-08-30 CURRENT 1907-03-19 Liquidation
CATHERINE ELINOR FLEMING HIL PROPERTIES LIMITED Director 2012-08-30 CURRENT 1912-11-06 Liquidation
CATHERINE ELINOR FLEMING HIL (OXFORD) LIMITED Director 2012-08-30 CURRENT 1963-02-13 Liquidation
CATHERINE ELINOR FLEMING HOURDS LIMITED Director 2012-08-30 CURRENT 1967-05-12 Liquidation
CATHERINE ELINOR FLEMING HARTRIDGE INVESTMENTS LIMITED Director 2012-08-30 CURRENT 1984-10-02 Liquidation
EDWARD RICHARD ILIFFE KM MEDIA GROUP LIMITED Director 2017-04-27 CURRENT 2013-05-14 Active
EDWARD RICHARD ILIFFE KM DIRECT LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
EDWARD RICHARD ILIFFE KENT ON LINE LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
EDWARD RICHARD ILIFFE ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
EDWARD RICHARD ILIFFE ILIFFE MEDIA LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
EDWARD RICHARD ILIFFE PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
EDWARD RICHARD ILIFFE DEAN & DYBALL (PLYMOUTH) LIMITED Director 2012-07-04 CURRENT 1982-08-02 Active
EDWARD RICHARD ILIFFE PENTON HOOK HOLDINGS LIMITED Director 2012-07-04 CURRENT 1928-07-12 Active
EDWARD RICHARD ILIFFE HYTHE MARINA LIMITED Director 2012-07-04 CURRENT 1984-04-11 Active
EDWARD RICHARD ILIFFE MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED Director 2012-06-19 CURRENT 2005-10-31 Active
EDWARD RICHARD ILIFFE BRIXHAM YACHT HARBOUR LIMITED Director 2012-06-19 CURRENT 1978-08-08 Active
EDWARD RICHARD ILIFFE STAFFORDSHIRE NEWSPAPERS LTD. Director 2009-04-21 CURRENT 1916-01-01 Active
EDWARD RICHARD ILIFFE LSN MEDIA LIMITED Director 2009-04-21 CURRENT 1986-07-09 Active
EDWARD RICHARD ILIFFE PORT PENLEE LIMITED Director 2008-09-26 CURRENT 1998-08-03 Active
EDWARD RICHARD ILIFFE ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
EDWARD RICHARD ILIFFE RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
EDWARD RICHARD ILIFFE OCEAN VILLAGE RESORTS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
EDWARD RICHARD ILIFFE MARINA DEVELOPMENTS LIMITED Director 2004-05-18 CURRENT 1972-06-02 Active
EDWARD RICHARD ILIFFE MDL DEVELOPMENTS LIMITED Director 2001-01-01 CURRENT 1981-04-15 Active
EDWARD RICHARD ILIFFE ILIFFE NEWS AND MEDIA LIMITED Director 2000-01-04 CURRENT 1961-03-08 Active
EDWARD RICHARD ILIFFE ILIFFE PRINT CAMBRIDGE LIMITED Director 1998-10-29 CURRENT 1929-07-11 Active
EDWARD RICHARD ILIFFE YATTENDON GROUP PLC Director 1998-02-06 CURRENT 1934-05-18 Active
EDWARD RICHARD ILIFFE YATTENDON ESTATES LIMITED Director 1998-01-30 CURRENT 1955-06-09 Active
EDWARD RICHARD ILIFFE MDL MARINAS GROUP LIMITED Director 1997-03-01 CURRENT 1985-09-20 Active
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 9428.1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 9428.1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 9428.1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 9428.1
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER RICHARD ILIFFE
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 9428.1
2014-11-10AR0129/09/14 ANNUAL RETURN FULL LIST
2014-02-10AUDAUDITOR'S RESIGNATION
2014-01-08AUDAUDITOR'S RESIGNATION
2013-10-10AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 9428.1
2013-10-03AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA GORDON
2013-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE MEDIA CENTRE 40 WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HU
2012-12-13AP03SECRETARY APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY STUART SLADE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART SLADE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET SMITH
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-12-13AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT
2012-11-19AP01DIRECTOR APPOINTED MR RICKY ALLAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BROWN
2012-10-01AR0129/09/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYRES
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-06AR0130/09/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-10-20AR0130/09/10 FULL LIST
2010-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-19AD02SAIL ADDRESS CREATED
2010-09-21AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-17AP01DIRECTOR APPOINTED MRS AILEEN VALERIE BROWN
2010-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN
2010-05-07AP01DIRECTOR APPOINTED MRS LISA JANE GORDON
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 01/05/2010
2010-03-30AP01DIRECTOR APPOINTED MR COLIN GRANT
2010-03-17RES13AMEND AGREEMEMT 23/02/2010
2010-02-23AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FRANCIS SLADE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / 3RD BARON ILIFFE OF YATTENDON ROBERT PETERRICHARD ILIFFE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN FRANCIS SLADE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY FORDHAM / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ALLAN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM AYRES / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FRANCIS SLADE / 26/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-10-12AR0130/09/09 FULL LIST
2009-07-10288aDIRECTOR APPOINTED JANET SMITH
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW FINCH
2009-04-06288aDIRECTOR AND SECRETARY APPOINTED STUART JOHN FRANCIS SLADE
2009-04-06288aDIRECTOR APPOINTED GRAHAM WILLIAM AYRES
2008-10-28363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-08-05288aDIRECTOR APPOINTED MR RICKY ALLAN
2007-12-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to HERTS & ESSEX NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERTS & ESSEX NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-05 Outstanding SAPPHIRE (HARLOW) NOMINEE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 01 APRIL 1992 2007-09-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1/4/1992 2006-01-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-11 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE AND AGENT FOR THE SECURED PARTIES
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 01/04/1992 2003-07-30 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-01-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1969-08-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTS & ESSEX NEWSPAPERS LIMITED

Intangible Assets
Patents
We have not found any records of HERTS & ESSEX NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTS & ESSEX NEWSPAPERS LIMITED
Trademarks
We have not found any records of HERTS & ESSEX NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HERTS & ESSEX NEWSPAPERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-07-30 GBP £510 ADVERTISING
Uttlesford District Council 2012-02-14 GBP £1,124 Communications - Advertising
Uttlesford District Council 2012-02-07 GBP £2,247 Communications - Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HERTS & ESSEX NEWSPAPERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERTS & ESSEX NEWSPAPERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERTS & ESSEX NEWSPAPERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.